M E P Freight Services Limited NEWPORT


M E P Freight Services started in year 1994 as Private Limited Company with registration number 02955060. The M E P Freight Services company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Newport at 3 Catsash Road. Postal code: NP6 2LZ.

The company has one director. Jordan-Lee W., appointed on 5 September 2023. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

M E P Freight Services Limited Address / Contact

Office Address 3 Catsash Road
Office Address2 Langstone
Town Newport
Post code NP6 2LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02955060
Date of Incorporation Wed, 3rd Aug 1994
Industry Operation of warehousing and storage facilities for water transport activities
End of financial Year 30th June
Company age 30 years old
Account next due date Mon, 31st Mar 2025 (338 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Jordan-Lee W.

Position: Director

Appointed: 05 September 2023

Duane M.

Position: Director

Appointed: 26 October 2022

Resigned: 25 April 2023

Jordan W.

Position: Director

Appointed: 26 October 2022

Resigned: 03 May 2023

Linda E.

Position: Director

Appointed: 05 March 2003

Resigned: 10 June 2003

Linda E.

Position: Secretary

Appointed: 16 January 2002

Resigned: 08 August 2014

Halina L.

Position: Director

Appointed: 16 January 2002

Resigned: 23 January 2024

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 August 1994

Resigned: 03 August 1994

John L.

Position: Director

Appointed: 03 August 1994

Resigned: 15 July 2001

Halina L.

Position: Secretary

Appointed: 03 August 1994

Resigned: 16 January 2002

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Gep Freight Services Ltd from Newport, Wales. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Halina L. This PSC owns 75,01-100% shares.

Gep Freight Services Ltd

21 Mendalgief Road, Newport, NP20 2HF, Wales

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Wales
Place registered Companies House
Registration number 15265395
Notified on 23 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Halina L.

Notified on 3 August 2016
Ceased on 23 January 2024
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-06-30
Net Worth54 60345 17833 34947 86151 70533 87537 883      
Balance Sheet
Cash Bank On Hand         11 97020 444119 49084 673
Current Assets101 48081 17258 69776 578102 39978 71396 848115 75559 73181 25688 639169 190163 256
Debtors52 07849 92847 27257 12189 764    68 78658 19539 70068 583
Net Assets Liabilities      37 88357 3888 57822 57727 39084 13886 682
Other Debtors            2 320
Property Plant Equipment         346 2 2006 043
Total Inventories         3 50010 00010 00010 000
Cash Bank In Hand46 41229 2498 42116 45712 185        
Net Assets Liabilities Including Pension Asset Liability54 60345 17833 34947 86151 70533 87537 883      
Stocks Inventory2 9901 9953 0053 000450        
Tangible Fixed Assets7412457134109        
Reserves/Capital
Called Up Share Capital1212121212        
Profit Loss Account Reserve54 59145 16633 33747 84951 693        
Shareholder Funds54 60345 17833 34947 86151 70533 87537 883      
Other
Version Production Software            2 024
Accrued Liabilities         3 7151 6501 6501 700
Accumulated Depreciation Impairment Property Plant Equipment         72 51772 86373 06374 329
Additions Other Than Through Business Combinations Property Plant Equipment           2 4005 109
Average Number Employees During Period       113333
Creditors      58 96558 36768 44159 02520 61243 76634 305
Deferred Tax Liabilities           41812
Finished Goods Goods For Resale         3 50010 00010 00010 000
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss           418-406
Increase From Depreciation Charge For Year Property Plant Equipment          3462001 266
Loans From Directors         13 99640 63743 06848 300
Net Current Assets Liabilities54 52945 05433 29247 72751 59733 85037 88357 3888 71022 23168 027125 424128 951
Nominal Value Allotted Share Capital         12121212
Number Shares Allotted   1010     121212
Other Creditors         22 973   
Par Value Share   11     111
Prepayments Accrued Income          7 000 219
Property Plant Equipment Gross Cost         72 86372 86375 26380 372
Taxation Including Deferred Taxation Balance Sheet Subtotal           41812
Taxation Social Security Payable         6501 82013 8461 890
Total Assets Less Current Liabilities54 60345 17833 34947 86151 70533 87537 88357 3888 57822 57768 027127 624134 994
Trade Creditors Trade Payables         7 98410 64316 26521 464
Trade Debtors Trade Receivables         68 78651 19539 70066 044
Value-added Tax Payable         11 3096 49912 0059 251
Fixed Assets741245713410825  132346   
Creditors Due Within One Year46 95136 11825 40628 85150 80344 86358 965      
Share Capital Allotted Called Up Paid  101010        
Tangible Fixed Assets Additions 117 101         
Tangible Fixed Assets Cost Or Valuation77 15272 31972 31972 42072 420        
Tangible Fixed Assets Depreciation77 07872 19572 26272 28672 311        
Tangible Fixed Assets Depreciation Charged In Period 67672525        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 950           
Tangible Fixed Assets Disposals 4 950           

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 12th, September 2023
Free Download (9 pages)

Company search

Advertisements